Advanced company searchLink opens in new window

SECRET ESCAPES LIMITED

Company number 07026107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2014 AD01 Registered office address changed from , 32-38 Saffron Hill, London, EC1N 8FH, United Kingdom on 16 January 2014
14 Jan 2014 MR01 Registration of charge 070261070003
06 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,667.307
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,666.80
16 Nov 2012 SH08 Change of share class name or designation
14 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
13 Nov 2012 AP01 Appointment of Mr Benjamin John Bieder Holmes as a director
12 Nov 2012 AP01 Appointment of Laurent Pierre Marie Raoul Edmond Laffy as a director
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,666.05
15 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 AD01 Registered office address changed from , Unit G01 24-28a Hatton Wall, London, EC1N 8JH, United Kingdom on 10 October 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2012 TM01 Termination of appointment of William Reeve as a director
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1,331.66
16 Aug 2012 AP01 Appointment of Mr Alliott David Cole as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 951.790
07 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association